THE DEVARMSMIDDLEHANDLEY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
05/10/245 October 2024 | Liquidators' statement of receipts and payments to 2024-08-02 |
20/07/2420 July 2024 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20 |
01/07/241 July 2024 | Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
16/08/2316 August 2023 | Registered office address changed from Unit 9 Station Road Halfway Sheffield S20 3GW England to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2023-08-16 |
16/08/2316 August 2023 | Statement of affairs |
16/08/2316 August 2023 | Appointment of a voluntary liquidator |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
25/01/2325 January 2023 | Cessation of Alexandrea Rae Tunney as a person with significant control on 2023-01-01 |
08/11/228 November 2022 | Termination of appointment of Alexandrea Rae Tunney as a director on 2022-11-08 |
07/11/227 November 2022 | Registered office address changed from 43 High Lane Ridgeway Sheffield S12 3XF England to Unit 9 Station Road Halfway Sheffield S20 3GW on 2022-11-07 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
28/10/2128 October 2021 | Appointment of Mr John Michael Tompkins as a director on 2021-10-28 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-02 with updates |
06/07/216 July 2021 | Notification of John Michael Tompkins as a person with significant control on 2020-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/06/203 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company